Download leads from Nexok and grow your business. Find out more

Phoenix 3D Telecom Ltd

Documents

Total Documents83
Total Pages247

Filing History

27 August 2023Micro company accounts made up to 23 September 2022
24 June 2023Previous accounting period shortened from 24 September 2022 to 23 September 2022
4 November 2022Confirmation statement made on 30 September 2022 with updates
3 November 2022Cessation of Stephen Morrison as a person with significant control on 30 June 2022
29 September 2022Micro company accounts made up to 30 September 2021
24 September 2022Current accounting period shortened from 25 September 2021 to 24 September 2021
25 June 2022Previous accounting period shortened from 26 September 2021 to 25 September 2021
8 December 2021Confirmation statement made on 30 September 2021 with no updates
21 November 2021Micro company accounts made up to 26 September 2020
27 September 2021Current accounting period shortened from 27 September 2020 to 26 September 2020
28 June 2021Previous accounting period shortened from 28 September 2020 to 27 September 2020
12 January 2021Confirmation statement made on 30 September 2020 with no updates
22 June 2020Micro company accounts made up to 28 September 2019
13 January 2020Termination of appointment of Stephen Morrison as a director on 13 January 2020
13 January 2020Micro company accounts made up to 30 September 2018
5 November 2019Confirmation statement made on 30 September 2019 with no updates
14 September 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018
27 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018
10 October 2018Confirmation statement made on 30 September 2018 with no updates
18 June 2018Micro company accounts made up to 30 September 2017
16 November 2017Director's details changed for James Albert Clasper on 6 April 2016
16 November 2017Director's details changed for James Albert Clasper on 6 April 2016
16 November 2017Change of details for Mr James Albert Clasper as a person with significant control on 6 April 2016
16 November 2017Change of details for Mr James Albert Clasper as a person with significant control on 6 April 2016
16 November 2017Confirmation statement made on 30 September 2017 with updates
16 November 2017Confirmation statement made on 30 September 2017 with updates
29 June 2017Micro company accounts made up to 30 September 2016
29 June 2017Micro company accounts made up to 30 September 2016
14 November 2016Confirmation statement made on 30 September 2016 with updates
14 November 2016Confirmation statement made on 30 September 2016 with updates
1 June 2016Total exemption small company accounts made up to 30 September 2015
1 June 2016Total exemption small company accounts made up to 30 September 2015
19 December 2015Compulsory strike-off action has been discontinued
19 December 2015Compulsory strike-off action has been discontinued
18 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 300
18 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 300
15 December 2015First Gazette notice for compulsory strike-off
15 December 2015First Gazette notice for compulsory strike-off
17 June 2015Total exemption small company accounts made up to 30 September 2014
17 June 2015Total exemption small company accounts made up to 30 September 2014
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 300
30 October 2014Termination of appointment of a director
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 300
30 October 2014Termination of appointment of a director
15 October 2014Termination of appointment of Alan Morrison as a director on 1 October 2014
15 October 2014Appointment of Robert Ellison as a director on 1 October 2014
15 October 2014Appointment of Robert Ellison as a director on 1 October 2014
15 October 2014Termination of appointment of Alan Morrison as a director on 1 October 2014
15 October 2014Appointment of Robert Ellison as a director on 1 October 2014
15 October 2014Termination of appointment of Alan Morrison as a director on 1 October 2014
8 October 2014Registered office address changed from 443 Newtownards Road Belfast BT4 1AQ to Unit 1 Hillsborough Business Park Hillsborough Gardens Belfast BT6 9DT on 8 October 2014
8 October 2014Registered office address changed from 443 Newtownards Road Belfast BT4 1AQ to Unit 1 Hillsborough Business Park Hillsborough Gardens Belfast BT6 9DT on 8 October 2014
8 October 2014Registered office address changed from 443 Newtownards Road Belfast BT4 1AQ to Unit 1 Hillsborough Business Park Hillsborough Gardens Belfast BT6 9DT on 8 October 2014
28 June 2014Total exemption small company accounts made up to 30 September 2013
28 June 2014Total exemption small company accounts made up to 30 September 2013
10 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 300
10 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 300
28 June 2013Total exemption small company accounts made up to 30 September 2012
28 June 2013Total exemption small company accounts made up to 30 September 2012
26 January 2013Compulsory strike-off action has been discontinued
26 January 2013Compulsory strike-off action has been discontinued
25 January 2013First Gazette notice for compulsory strike-off
25 January 2013First Gazette notice for compulsory strike-off
22 January 2013Registered office address changed from 53a Comber Road Dundonald Belfast BT16 2AA United Kingdom on 22 January 2013
22 January 2013Annual return made up to 30 September 2012 with a full list of shareholders
22 January 2013Registered office address changed from 443 Newtownards Road Belfast BT4 1AQ Northern Ireland on 22 January 2013
22 January 2013Registered office address changed from 53a Comber Road Dundonald Belfast BT16 2AA United Kingdom on 22 January 2013
22 January 2013Annual return made up to 30 September 2012 with a full list of shareholders
22 January 2013Registered office address changed from 443 Newtownards Road Belfast BT4 1AQ Northern Ireland on 22 January 2013
20 June 2012Total exemption small company accounts made up to 30 September 2011
20 June 2012Total exemption small company accounts made up to 30 September 2011
30 March 2012Appointment of Mr Stephen Morrison as a director
30 March 2012Appointment of Mr Stephen Morrison as a director
23 November 2011Annual return made up to 30 September 2011 with a full list of shareholders
23 November 2011Annual return made up to 30 September 2011 with a full list of shareholders
14 November 2011Appointment of James Albert Clasper as a director
14 November 2011Appointment of James Albert Clasper as a director
2 December 2010Appointment of Alan Morrison as a director
2 December 2010Appointment of Alan Morrison as a director
18 November 2010Termination of appointment of Richard Gillespie as a director
18 November 2010Termination of appointment of Richard Gillespie as a director
30 September 2010Incorporation
30 September 2010Incorporation
Sign up now to grow your client base. Plans & Pricing